Case number: 2:25-bk-10406 - C & C LAS VEGAS LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    C & C LAS VEGAS LLC

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    MIKE K. NAKAGAWA

  • Filed

    01/24/2025

  • Last Filing

    01/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 25-10406-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 11
Voluntary
Asset

Date filed:  01/24/2025
341 meeting:  02/24/2025
Deadline for filing claims:  05/27/2025
Deadline for filing claims (govt.):  07/23/2025

Debtor

C & C LAS VEGAS LLC

5313 RAPUNZEL CT
LAS VEGAS, NV 89113
CLARK-NV
Tax ID / EIN: 47-2626953

represented by
MICHAEL J. HARKER

2901 EL CAMINO AVE., #200
LAS VEGAS, NV 89102
(702) 248-3000
Fax : (702) 425-7290
Email: notices@harkerlawfirm.com

Trustee

CHAPTER 11 - LV

300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
(702) 388-6600

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
represented by
CARLOS R. HERNANDEZ-VIVONI

UNITED STATES DEPARTMENT OF JUSTICE
UNITED STATES TRUSTEE, REGION 17
300 LAS VEGAS BLVD SOUTH, SUITE 4300
LAS VEGAS, NV 89101
702-388-6600
Fax : 702-388-6658
Email: carlos.hernandez-vivoni@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/30/202511BNC Certificate of Notice. (Related document(s)7 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 01/30/2025. (Admin.) (Entered: 01/30/2025)
01/30/202510BNC Certificate of Notice (Related document(s)8 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 3. Notice Date 01/30/2025. (Admin.) (Entered: 01/30/2025)
01/29/20259Notice of Appearance AND REQUEST FOR NOTICE Filed by CARLOS R. HERNANDEZ-VIVONI on behalf of U.S. TRUSTEE - LV - 11 (HERNANDEZ-VIVONI, CARLOS) (Entered: 01/29/2025)
01/28/20258Meeting of Creditors 341(a) meeting to be held on 2/24/2025 at 10:00 AM via Telephonic - Chapter 11 LV. Proof of Claim due by 5/27/2025 Government Proof of Claims due by 7/23/2025, (npc) (Entered: 01/28/2025)
01/28/20257Notice of Incomplete and/or Deficient Filing. (mag) (Entered: 01/28/2025)
01/27/20255Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 25-10406) [misc,volp11pb] (1738.00). Receipt number A22203807, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 01/27/2025)
01/24/20256Set Deficient Filing Deadlines. Incomplete Filings due by 2/7/2025. 20 Largest Unsecured Creditors due by 2/7/2025. Summary of Assets and Liabilities due by 2/7/2025. Schedule A/B due by 2/7/2025. Schedule D due by 2/7/2025.Schedule E/F due by 2/7/2025. Schedule G due by 2/7/2025. Schedule H due by 2/7/2025. Declaration Under Penalty of Perjury due by 2/7/2025. Statement of Financial Affairs due by 2/7/2025. Atty Disclosure Statement due by 2/7/2025. Declaration Re: E-Filing due by 2/7/2025. List of Equity Security Holders due by 2/7/2025. (mag) (Entered: 01/28/2025)
01/24/20254Resolution of Board of Directors Filed by MICHAEL J. HARKER on behalf of C & C LAS VEGAS LLC (HARKER, MICHAEL) (Entered: 01/24/2025)
01/24/20253Declaration Re: Electronic Filing Filed by MICHAEL J. HARKER on behalf of C & C LAS VEGAS LLC (HARKER, MICHAEL) (Entered: 01/24/2025)
01/24/20252Verification of Creditor Matrix, List of Creditors Filed by MICHAEL J. HARKER on behalf of C & C LAS VEGAS LLC (HARKER, MICHAEL) Modified on 1/28/2025 to reflect List of Creditors attached (Hammill, IA). (Entered: 01/24/2025)